Company NameLoup House Management Limited
Company StatusActive
Company Number01649978
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Jafrato
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(31 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMrs Cynthia Rosemary Holmes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMr Peter John Hallworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Secretary NameDavid James Letting & Property Management Ltd (Corporation)
StatusCurrent
Appointed20 June 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address187c Southborough Lane
Bromley
BR2 8AR
Director NameBarbara Bell
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 1997)
RoleRetired
Correspondence AddressFlat 6 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameGordon John Tarrant
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 June 2000)
RoleCivil Servant
Correspondence Address1 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameGeorge Eric Philp
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1995)
RoleRetired
Correspondence Address11 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameStephen Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 1997)
RolePublicity Manager
Correspondence Address2 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Secretary NameGordon John Tarrant
NationalityBritish
StatusResigned
Appointed30 October 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 June 2000)
RoleCivil Servant
Correspondence Address1 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameSusan Holland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 1997)
RoleTeacher
Correspondence Address10 Morley Court
Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameKaren Jane Clipston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2000)
RoleChartered Accountant
Correspondence AddressFlat 19 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameGeorge Eric Philp
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2000)
RoleRetited
Correspondence Address11 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameMr Stephen Finlay Jenkins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(15 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Grange
Kingston St Mary
Taunton
Somerset
TA2 8AJ
Director NameJohn Collins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
RoleMedia Officer
Correspondence Address10 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Secretary NamePeter John Hallworth
NationalityBritish
StatusResigned
Appointed30 May 2000(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2004)
RoleCivil Servant
Correspondence Address20 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameNicholas William Cottrell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 February 2005)
RoleSupply Chain
Correspondence AddressFlat 6 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameJames Bryan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2005)
RoleGunsmith
Correspondence Address2 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NamePeter John Hallworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2008)
RoleChartered Surveyor
Correspondence Address20 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Secretary NameFrieder Schwabe
NationalitySouth African
StatusResigned
Appointed14 January 2004(21 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 2006)
RoleCompany Director
Correspondence Address14 Morley Court
Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameHelen Fisher Goodwin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2007)
RoleTeacher
Correspondence Address21 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameMr Peter Malcolm Bryan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Dale Wood Road
Orpington
Kent
BR6 0BZ
Secretary NameHelen Fisher Goodwin
NationalityBritish
StatusResigned
Appointed10 January 2006(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2007)
RoleTeacher
Correspondence Address21 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Secretary NameMrs Cynthia Rosemary Holmes
NationalityBritish
StatusResigned
Appointed27 February 2007(24 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 June 2018)
RolePersonal Assistant
Correspondence Address30 Bushey Way
Park Langley
Beckenham
Kent
BR3 6TB
Director NameMs Christiana Dominika Magdalena Sztadhaus
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2014)
RoleConference Director
Country of ResidenceEngland
Correspondence Address21 Morley Court 72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameMr John Paul Kevin Johnston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(30 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Suzanne Desnos
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2014(31 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2020)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR

Location

Registered Address187c Southborough Lane
Bromley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £20Bradley Cuddon
4.76%
Ordinary
1 at £20Executors Of C. Best
4.76%
Ordinary
1 at £20J. Johnston
4.76%
Ordinary
1 at £20Milad Zohrehnejad
4.76%
Ordinary
1 at £20Miss Christiana Dominika Magdalena Sztadhaus
4.76%
Ordinary
1 at £20Miss Cynthia Rosemary Holmes
4.76%
Ordinary
1 at £20Mr C.p. Michael
4.76%
Ordinary
1 at £20Mr C.t. Burman
4.76%
Ordinary
1 at £20Mr F. Schwabe
4.76%
Ordinary
1 at £20Mr G.j. Corney & Mr P.l. Hallworth
4.76%
Ordinary
1 at £20Mr J. Kelly & Mrs J. Kelly
4.76%
Ordinary
1 at £20Mr J. Phillips
4.76%
Ordinary
1 at £20Mr S. Shahid & Mrs K. Shahid
4.76%
Ordinary
1 at £20Mr T. Tookey & Mrs C. Tookey
4.76%
Ordinary
1 at £20Mr V.l. Jafrato & Mrs K. Jafrato
4.76%
Ordinary
1 at £20Mrs F.v. Bailey
4.76%
Ordinary
1 at £20Mrs P.e. Morris
4.76%
Ordinary
1 at £20N.c. Balaratnam
4.76%
Ordinary
-OTHER
4.76%
-
1 at £20S. Thompson & N. Thompson
4.76%
Ordinary
1 at £20S.e. Desnos
4.76%
Ordinary

Financials

Year2014
Net Worth£19,390
Cash£22,993
Current Liabilities£6,373

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 28 September 2022 (6 pages)
13 July 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 28 September 2021 (5 pages)
16 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
25 November 2020Appointment of Mr Peter John Hallworth as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Suzanne Desnos as a director on 19 November 2020 (1 page)
26 October 2020Current accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
21 October 2020Total exemption full accounts made up to 29 September 2020 (5 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 29 September 2019 (5 pages)
4 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
12 May 2019Total exemption full accounts made up to 29 September 2018 (5 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 June 2018Termination of appointment of John Paul Kevin Johnston as a director on 26 June 2018 (1 page)
22 June 2018Appointment of Mrs Cynthia Rosemary Holmes as a director on 20 June 2018 (2 pages)
21 June 2018Appointment of David James Letting & Property Management Ltd as a secretary on 20 June 2018 (2 pages)
21 June 2018Termination of appointment of Cynthia Rosemary Holmes as a secretary on 20 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 29 September 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 29 September 2017 (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 29 September 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 29 September 2016 (4 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 420
(6 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 420
(6 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 420
(6 pages)
13 May 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 420
(6 pages)
14 July 2014Appointment of Mr Keith Jafrato as a director on 30 April 2014 (2 pages)
14 July 2014Appointment of Ms Suzanne Desnos as a director on 30 April 2014 (2 pages)
14 July 2014Appointment of Ms Suzanne Desnos as a director on 30 April 2014 (2 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 420
(6 pages)
14 July 2014Termination of appointment of Christiana Dominika Magdalena Sztadhaus as a director on 30 April 2014 (1 page)
14 July 2014Appointment of Mr Keith Jafrato as a director on 30 April 2014 (2 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 420
(6 pages)
14 July 2014Termination of appointment of Christiana Dominika Magdalena Sztadhaus as a director on 30 April 2014 (1 page)
13 May 2014Total exemption full accounts made up to 29 September 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 29 September 2013 (8 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
16 May 2013Total exemption full accounts made up to 29 September 2012 (9 pages)
16 May 2013Total exemption full accounts made up to 29 September 2012 (9 pages)
15 November 2012Appointment of Mr John Paul Kevin Johnston as a director (2 pages)
15 November 2012Appointment of Mr John Paul Kevin Johnston as a director (2 pages)
12 November 2012Termination of appointment of Peter Bryan as a director (1 page)
12 November 2012Termination of appointment of Peter Bryan as a director (1 page)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
11 July 2012Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
11 July 2012Director's details changed for Ms Christiana Dominika Magdalena Sztadhaus on 11 July 2012 (2 pages)
6 March 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
6 March 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
24 March 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
4 August 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 4 August 2010 (1 page)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
4 August 2010Secretary's details changed for Cynthia Rosemary Holmes on 1 July 2010 (1 page)
4 August 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 4 August 2010 (1 page)
4 August 2010Director's details changed for Peter Malcolm Bryan on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Christiana Dominika Magdalena Sztadhaus on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Peter Malcolm Bryan on 1 July 2010 (2 pages)
4 August 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 4 August 2010 (1 page)
4 August 2010Director's details changed for Christiana Dominika Magdalena Sztadhaus on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Christiana Dominika Magdalena Sztadhaus on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Peter Malcolm Bryan on 1 July 2010 (2 pages)
4 August 2010Secretary's details changed for Cynthia Rosemary Holmes on 1 July 2010 (1 page)
4 August 2010Secretary's details changed for Cynthia Rosemary Holmes on 1 July 2010 (1 page)
15 February 2010Full accounts made up to 29 September 2009 (9 pages)
15 February 2010Full accounts made up to 29 September 2009 (9 pages)
30 September 2009Return made up to 03/07/09; no change of members (4 pages)
30 September 2009Director appointed peter malcolm bryan (2 pages)
30 September 2009Director appointed peter malcolm bryan (2 pages)
30 September 2009Return made up to 03/07/09; no change of members (4 pages)
2 April 2009Full accounts made up to 29 September 2008 (9 pages)
2 April 2009Full accounts made up to 29 September 2008 (9 pages)
23 March 2009Appointment terminated director stephen jenkins (1 page)
23 March 2009Appointment terminated director stephen jenkins (1 page)
5 August 2008Return made up to 03/07/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
5 August 2008Return made up to 03/07/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2008Director appointed christiana dominika magdalena sztadhaus (2 pages)
12 June 2008Director appointed christiana dominika magdalena sztadhaus (2 pages)
24 April 2008Full accounts made up to 29 September 2007 (9 pages)
24 April 2008Full accounts made up to 29 September 2007 (9 pages)
7 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 August 2007Full accounts made up to 29 September 2006 (9 pages)
2 August 2007Full accounts made up to 29 September 2006 (9 pages)
22 June 2007Registered office changed on 22/06/07 from: flat 20 morley court westmoreland road bromley kent BR2 0TD (1 page)
22 June 2007Registered office changed on 22/06/07 from: flat 20 morley court westmoreland road bromley kent BR2 0TD (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
26 July 2006Return made up to 03/07/06; no change of members (8 pages)
26 July 2006Return made up to 03/07/06; no change of members (8 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
3 January 2006Full accounts made up to 29 September 2005 (9 pages)
3 January 2006Full accounts made up to 29 September 2005 (9 pages)
12 December 2005Director resigned (2 pages)
12 December 2005Director resigned (2 pages)
23 August 2005Return made up to 03/07/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 August 2005Return made up to 03/07/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
23 February 2005Full accounts made up to 29 September 2004 (9 pages)
23 February 2005Full accounts made up to 29 September 2004 (9 pages)
27 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
15 January 2004Full accounts made up to 29 September 2003 (9 pages)
15 January 2004Full accounts made up to 29 September 2003 (9 pages)
28 July 2003Return made up to 03/07/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 July 2003Return made up to 03/07/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
9 February 2003Full accounts made up to 29 September 2002 (9 pages)
9 February 2003Full accounts made up to 29 September 2002 (9 pages)
24 July 2002Return made up to 03/07/02; full list of members (7 pages)
24 July 2002Return made up to 03/07/02; full list of members (7 pages)
12 February 2002Full accounts made up to 29 September 2001 (9 pages)
12 February 2002Full accounts made up to 29 September 2001 (9 pages)
30 July 2001Return made up to 03/07/01; full list of members (6 pages)
30 July 2001Return made up to 03/07/01; full list of members (6 pages)
16 June 2001Full accounts made up to 29 September 2000 (9 pages)
16 June 2001Full accounts made up to 29 September 2000 (9 pages)
21 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 29 September 1999 (8 pages)
4 February 2000Full accounts made up to 29 September 1999 (8 pages)
26 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
24 February 1999Full accounts made up to 29 September 1998 (8 pages)
24 February 1999Full accounts made up to 29 September 1998 (8 pages)
13 August 1998Return made up to 03/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 1998Return made up to 03/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 1998Full accounts made up to 29 September 1997 (8 pages)
5 June 1998Full accounts made up to 29 September 1997 (8 pages)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 03/07/97; full list of members (8 pages)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 03/07/97; full list of members (8 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 29 September 1996 (8 pages)
26 February 1997Full accounts made up to 29 September 1996 (8 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: flat 1 morley court 72 westmoreland road bromley kent BR2 0QT (1 page)
24 September 1996Registered office changed on 24/09/96 from: flat 1 morley court 72 westmoreland road bromley kent BR2 0QT (1 page)
24 September 1996Return made up to 03/07/96; change of members (6 pages)
24 September 1996Return made up to 03/07/96; change of members (6 pages)
20 May 1996Full accounts made up to 29 September 1995 (6 pages)
20 May 1996Full accounts made up to 29 September 1995 (6 pages)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
28 July 1995Full accounts made up to 29 September 1994 (7 pages)
28 July 1995Full accounts made up to 29 September 1994 (7 pages)
28 July 1995Return made up to 03/07/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1995Return made up to 03/07/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1982Incorporation (15 pages)
9 July 1982Incorporation (15 pages)